Hamilton
Lanarkshire
ML3 9BF
Scotland
Director Name | Mr Austin Flynn |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2011(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 6 St. Colme Street Edinburgh EH3 6AD Scotland |
Director Name | Scott Alexander Gourlay |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2011(3 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 September 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 9 Knowesley Park Haddington East Lothian EH41 3TB Scotland |
Director Name | Mr Ian Braidwood Johnston |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2011(3 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 September 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 9 Knowesley Park Haddington East Lothian EH41 3TB Scotland |
Director Name | Morton Fraser Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 2011(same day as company formation) |
Correspondence Address | 5th Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland |
Secretary Name | Morton Fraser Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 2011(same day as company formation) |
Correspondence Address | 5th Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland |
Registered Address | Bruce & Greig Ltd 1 Millar Grove Hamilton Lanarkshire ML3 9BF Scotland |
---|---|
Constituency | Rutherglen and Hamilton West |
Ward | Hamilton North and East |
Address Matches | Over 30 other UK companies use this postal address |
99 at £1 | John Graham Montgomery 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£39,309 |
Cash | £3,780 |
Current Liabilities | £2,710 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 26 March 2023 (1 year ago) |
---|---|
Next Return Due | 9 April 2024 (overdue) |
27 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
30 April 2023 | Confirmation statement made on 26 March 2023 with no updates (3 pages) |
29 October 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
29 April 2022 | Confirmation statement made on 26 March 2022 with no updates (3 pages) |
20 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
26 March 2021 | Confirmation statement made on 26 March 2021 with updates (4 pages) |
14 March 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
14 October 2020 | Confirmation statement made on 30 September 2020 with no updates (3 pages) |
20 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
21 November 2019 | Confirmation statement made on 30 September 2019 with no updates (3 pages) |
27 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
2 October 2018 | Confirmation statement made on 30 September 2018 with no updates (3 pages) |
28 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
28 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
4 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
4 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
12 October 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
12 October 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
10 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
10 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
15 December 2015 | Registered office address changed from 9 Knowesley Park Haddington East Lothian EH41 3TB to C/O Bruce & Greig Ltd 1 Millar Grove Hamilton Lanarkshire ML3 9BF on 15 December 2015 (1 page) |
15 December 2015 | Registered office address changed from 9 Knowesley Park Haddington East Lothian EH41 3TB to C/O Bruce & Greig Ltd 1 Millar Grove Hamilton Lanarkshire ML3 9BF on 15 December 2015 (1 page) |
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
28 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
10 October 2014 | Termination of appointment of Ian Braidwood Johnston as a director on 1 September 2014 (1 page) |
10 October 2014 | Registered office address changed from 6 St. Colme Street Edinburgh EH3 6AD Scotland to 9 Knowesley Park Haddington East Lothian EH41 3TB on 10 October 2014 (1 page) |
10 October 2014 | Termination of appointment of Ian Braidwood Johnston as a director on 1 September 2014 (1 page) |
10 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Termination of appointment of Ian Braidwood Johnston as a director on 1 September 2014 (1 page) |
10 October 2014 | Termination of appointment of Scott Alexander Gourlay as a director on 1 September 2014 (1 page) |
10 October 2014 | Termination of appointment of Scott Alexander Gourlay as a director on 1 September 2014 (1 page) |
10 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Termination of appointment of Scott Alexander Gourlay as a director on 1 September 2014 (1 page) |
10 October 2014 | Registered office address changed from 6 St. Colme Street Edinburgh EH3 6AD Scotland to 9 Knowesley Park Haddington East Lothian EH41 3TB on 10 October 2014 (1 page) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
29 August 2013 | Annual return made up to 11 July 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
29 August 2013 | Annual return made up to 11 July 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
3 June 2013 | Termination of appointment of Morton Fraser Secretaries Limited as a secretary (1 page) |
3 June 2013 | Termination of appointment of Morton Fraser Secretaries Limited as a secretary (1 page) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
17 July 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (4 pages) |
17 July 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (4 pages) |
18 January 2012 | Termination of appointment of Austin Flynn as a director (2 pages) |
18 January 2012 | Appointment of Mr John Graham Montgomery as a director (3 pages) |
18 January 2012 | Statement of capital following an allotment of shares on 24 October 2011
|
18 January 2012 | Appointment of Ian Braidwood Johnston as a director (3 pages) |
18 January 2012 | Statement of capital following an allotment of shares on 24 October 2011
|
18 January 2012 | Resolutions
|
18 January 2012 | Appointment of Scott Alexander Gourlay as a director (3 pages) |
18 January 2012 | Termination of appointment of Morton Fraser Directors Limited as a director (2 pages) |
18 January 2012 | Appointment of Scott Alexander Gourlay as a director (3 pages) |
18 January 2012 | Appointment of Ian Braidwood Johnston as a director (3 pages) |
18 January 2012 | Termination of appointment of Morton Fraser Directors Limited as a director (2 pages) |
18 January 2012 | Resolutions
|
18 January 2012 | Termination of appointment of Austin Flynn as a director (2 pages) |
18 January 2012 | Appointment of Mr John Graham Montgomery as a director (3 pages) |
5 December 2011 | Current accounting period shortened from 31 July 2012 to 31 March 2012 (1 page) |
5 December 2011 | Registered office address changed from 5Th Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland on 5 December 2011 (1 page) |
5 December 2011 | Registered office address changed from 5Th Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland on 5 December 2011 (1 page) |
5 December 2011 | Registered office address changed from 5Th Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland on 5 December 2011 (1 page) |
5 December 2011 | Current accounting period shortened from 31 July 2012 to 31 March 2012 (1 page) |
21 October 2011 | Company name changed lister square (no. 60) LIMITED\certificate issued on 21/10/11
|
21 October 2011 | Company name changed lister square (no. 60) LIMITED\certificate issued on 21/10/11
|
20 October 2011 | Resolutions
|
20 October 2011 | Resolutions
|
15 July 2011 | Resolutions
|
15 July 2011 | Resolutions
|
11 July 2011 | Incorporation
|
11 July 2011 | Incorporation
|